Search icon

WYRETECH, INC.

Company Details

Entity Name: WYRETECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000116914
FEI/EIN Number 261563062
Address: 2512 WINDWOOD LANE, ORANGE PARK, FL, 32073
Mail Address: PO BOX 552, ORANGE PARK, FL, 32067
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Vicki Middlekauff CMA, PA Agent 786 Blanding Blvd, #120, Orange Park, FL, 32065

President

Name Role Address
WEISTER PATRICK President 2512 WINDWOOD LANE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
WEISTER PATRICK Secretary 2512 WINDWOOD LANE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
WEISTER PATRICK Treasurer 2512 WINDWOOD LANE, ORANGE PARK, FL, 32073

Director

Name Role Address
WEISTER PATRICK Director 2512 WINDWOOD LANE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168343 WHI CONSTRUCTION COMPANY EXPIRED 2009-10-23 2014-12-31 No data 2512 WINDWOOD LN., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Vicki Middlekauff CMA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 786 Blanding Blvd, #120, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2012-04-30 2512 WINDWOOD LANE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State